THE FOUNDRY VISIONMONGERS LTD. - BIRMINGHAM
Company Profile | Company Filings |
Overview
THE FOUNDRY VISIONMONGERS LTD. is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
THE FOUNDRY VISIONMONGERS LTD. was incorporated 21 years ago on 20/01/2003 and has the registered number: 04642027. The accounts status is FULL and accounts are next due on 30/09/2024.
THE FOUNDRY VISIONMONGERS LTD. was incorporated 21 years ago on 20/01/2003 and has the registered number: 04642027. The accounts status is FULL and accounts are next due on 30/09/2024.
THE FOUNDRY VISIONMONGERS LTD. - BIRMINGHAM
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED RUTLAND HOUSE
BIRMINGHAM
ENGLAND
B3 2JR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2024 | 26/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JASON PHILLIP CONLEY | Aug 1975 | American | Director | 2019-04-18 | CURRENT |
JOHN STIPANCICH | Oct 1968 | American | Director | 2019-04-18 | CURRENT |
JODY RAE MADDEN | Apr 1978 | American | Director | 2019-07-01 | CURRENT |
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2019-04-18 | CURRENT | ||
JAMES HAYHURST-FRANCE | Jul 1985 | British | Director | 2022-01-14 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2003-01-20 UNTIL 2003-01-20 | RESIGNED | ||
MR PETER ANTHONY BAINES | Sep 1962 | British | Director | 2009-06-02 UNTIL 2009-07-09 | RESIGNED |
JOHN CHARLES TEXTOR | Sep 1965 | American | Director | 2007-03-26 UNTIL 2009-06-02 | RESIGNED |
MR MICHAEL HILARY CHALFEN | Jun 1971 | British | Director | 2009-06-02 UNTIL 2011-03-14 | RESIGNED |
CARL STORK | Mar 1960 | German | Director | 2007-03-26 UNTIL 2009-06-02 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-01-20 UNTIL 2003-01-20 | RESIGNED | ||
MRS KAREN SLATFORD | Sep 1956 | British | Director | 2009-06-02 UNTIL 2019-04-18 | RESIGNED |
MARK BROWNLIE | British | Secretary | 2012-01-04 UNTIL 2015-12-03 | RESIGNED | |
MR JONATHAN ANTHONY BARSON | Jul 1965 | British | Director | 2003-01-20 UNTIL 2009-07-09 | RESIGNED |
MR MARTIN DAVID FRANKS | Apr 1974 | British | Director | 2015-12-03 UNTIL 2022-01-14 | RESIGNED |
DR ALEXANDRA ROSE MAHON | Oct 1973 | British | Director | 2015-12-03 UNTIL 2017-10-26 | RESIGNED |
MR BRUNO NICOLETTI | Oct 1964 | British | Director | 2003-01-20 UNTIL 2007-03-26 | RESIGNED |
CLIFF ANTHONY PLUMER | Aug 1962 | Us Citizen | Director | 2007-03-26 UNTIL 2009-06-02 | RESIGNED |
SIMON ROBINSON | Jul 1967 | British | Director | 2003-01-20 UNTIL 2006-05-04 | RESIGNED |
MR CRAIG HILTON RODGERSON | May 1964 | British | Director | 2017-10-13 UNTIL 2019-07-01 | RESIGNED |
MR ROBERT CRISCI | Nov 1975 | American | Director | 2019-04-18 UNTIL 2019-12-31 | RESIGNED |
DR WILLIAM BENINGFIELD COLLIS | Jan 1972 | British | Director | 2006-01-12 UNTIL 2018-02-28 | RESIGNED |
MR HUGH LIONEL WAKEFIELD FOX | Jul 1961 | British | Secretary | 2009-07-09 UNTIL 2011-12-31 | RESIGNED |
MR JONATHAN ANTHONY BARSON | Jul 1965 | British | Secretary | 2003-01-20 UNTIL 2009-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Roper Nl1 Uk Limited | 2022-05-03 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Roper Uk, Ltd | 2021-01-29 - 2022-05-03 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Foundry Intermediate Holdings Limited | 2016-04-06 - 2021-01-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |